ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

APV Overseas Holdings Limited

APV Overseas Holdings Limited is an active company incorporated on 27 February 1929 with the registered office located in Cheadle, Greater Manchester. APV Overseas Holdings Limited was registered 96 years ago.
Status
Active
Active since incorporation
Company No
00237510
Private limited company
Age
96 years
Incorporated 27 February 1929
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
United Kingdom
Address changed on 22 Dec 2021 (3 years ago)
Previous address was C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1970
Director • Lawyer • American • Lives in United States • Born in Apr 1979
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
SPX Flow Technology London Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPX Flow Technology London Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Sfi Tsa Co. (UK), Ltd
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Brands
Innis & Gunn Brewery Taproom
Innis & Gunn Brewery Taproom is a bar and pub located in Edinburgh City Centre, offering a selection of craft beers, including their lager.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5K
Decreased by £8K (-62%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£220.91M
Decreased by £29.54M (-12%)
Total Liabilities
-£197.07M
Decreased by £30.08M (-13%)
Net Assets
£23.84M
Increased by £539K (+2%)
Debt Ratio (%)
89%
Decreased by 1.49% (-2%)
Latest Activity
Small Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Peter James Ryan Details Changed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Small Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Ldc Nominee Secretary Limited Resigned
2 Years 4 Months Ago on 1 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 17 Oct 2022
Registered Address Changed
3 Years Ago on 22 Dec 2021
Mark Edward Shanahan Details Changed
4 Years Ago on 14 Apr 2021
Get Credit Report
Discover APV Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 4 Oct 2024
Director's details changed for Peter James Ryan on 1 May 2024
Submitted on 21 Aug 2024
Accounts for a small company made up to 31 December 2022
Submitted on 17 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
Submitted on 17 Oct 2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 May 2023
Submitted on 15 May 2023
Full accounts made up to 31 December 2021
Submitted on 30 Dec 2022
Confirmation statement made on 4 October 2022 with no updates
Submitted on 17 Oct 2022
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021
Submitted on 22 Dec 2021
Director's details changed for Mark Edward Shanahan on 14 April 2021
Submitted on 18 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year